BP MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBP MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01214291
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BP MARINE LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BP MARINE LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BP MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CHEMICALS SERVICES LIMITEDFeb 28, 1984Feb 28, 1984
    BP SOUTHERN AFRICA HOLDINGS LIMITEDMay 29, 1975May 29, 1975

    What are the latest accounts for BP MARINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BP MARINE LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for BP MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Termination of appointment of Gary Edward Reading as a director on Jun 01, 2025

    1 pagesTM01

    Appointment of Shalini Kashyap as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Cassandra Higham as a director on Jun 01, 2025

    1 pagesTM01

    Appointment of Anna Puzanova as a director on May 22, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mathieu Antoine Boulandet as a director on Jan 06, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Appointment of Mathieu Antoine Boulandet as a director on Oct 15, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    33 pagesAA
    Annotations
    DateAnnotation
    Nov 26, 2024Part Admin Removed Pages containing unnecessary material within the accounts were administratively removed from the public register on 26/11/2024

    Termination of appointment of Mario Mifsud as a director on May 27, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Appointment of Mr Mario Mifsud as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Athanasios Rigas as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on May 01, 2021 with updates

    4 pagesCS01

    Notification of Castrol Limited as a person with significant control on Dec 30, 2020

    2 pagesPSC02

    Cessation of Bp International Limited as a person with significant control on Dec 30, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Director's details changed for Cassandra Higham on Sep 29, 2020

    2 pagesCH01

    Who are the officers of BP MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    KASHYAP, Shalini
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish336721400001
    PUZANOVA, Anna
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandRussian336213560001
    DANIELS, Stuart Antony
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    Secretary
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    British92882810002
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    WRIGHT, Rebecca Jayne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other75478400006
    YOUNG, Gillian Elizabeth
    132 Copperfields
    Laindon
    SS15 5RZ Basildon
    Essex
    Secretary
    132 Copperfields
    Laindon
    SS15 5RZ Basildon
    Essex
    British2454780001
    ANDERSEN, Jens Jacob
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomDanish205382080001
    BALDRY, David Andrew James
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    Director
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    United KingdomBritish137469100001
    BAUDRY, Frederic Jean
    Sheerwater Farm Cottage
    Sheerwater Road
    KT14 6AB West Byfleet
    Surrey
    Director
    Sheerwater Farm Cottage
    Sheerwater Road
    KT14 6AB West Byfleet
    Surrey
    French116062100001
    BOULANDET, Mathieu Antoine
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    GermanyFrench328327140001
    BOURNE, Gregory David
    90 Busbridge Lane
    GU7 1QH Godalming
    Surrey
    Director
    90 Busbridge Lane
    GU7 1QH Godalming
    Surrey
    Australian62271270001
    BRAND, Marcia Anne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomAmerican186776730001
    CAREY, John Joseph
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomIrish,American236246820003
    CHAPPELL, Paul Anthony
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish158543080001
    COLEMAN, David
    Woodlands Temple Way
    Farnham Common
    SL2 3HE Slough
    Bucks
    Director
    Woodlands Temple Way
    Farnham Common
    SL2 3HE Slough
    Bucks
    EnglandBritish51305770001
    CONSIDINE, Anthony Talbot Heffernan James
    Alderbourne
    Blackpond Lane, Farnham Common
    SL2 3EN Bucks
    Director
    Alderbourne
    Blackpond Lane, Farnham Common
    SL2 3EN Bucks
    Irish63307470002
    DAVIS, Paul Trevor
    The Quarry 61 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    The Quarry 61 Fox Dene
    GU7 1YG Godalming
    Surrey
    British70987140002
    GOOSEY, David Charles, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish271638150001
    GRIFFIN, Rita Elizabeth
    15 Blenheim Road
    St John's Wood
    NW8 0LU London
    Director
    15 Blenheim Road
    St John's Wood
    NW8 0LU London
    American122428710002
    HIGHAM, Cassandra, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish274737330001
    JAMES, Kevin Lee
    Rushtons
    5 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Rushtons
    5 Broad Highway
    KT11 2RR Cobham
    Surrey
    American86210950002
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    MIFSUD, Mario
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish297532890001
    MUTCHELL, Robert David
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish164212150001
    ODOGWU, Daniel Chukumah, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish240153010001
    PORTER, Alan John
    2 Harefield Rise
    Linton
    CB1 6LS Cambridge
    Cambridgeshire
    Director
    2 Harefield Rise
    Linton
    CB1 6LS Cambridge
    Cambridgeshire
    British29430980001
    POSADA, Felipe
    Flat 3 3 Wetherby Gardens
    SW5 0JN London
    Director
    Flat 3 3 Wetherby Gardens
    SW5 0JN London
    Colombian62797980001
    RATAJ, Sue Hodel
    38 St Stephens Gardens
    TW1 2LS Twickenham
    Middlesex
    Director
    38 St Stephens Gardens
    TW1 2LS Twickenham
    Middlesex
    United States116113020001
    READING, Gary Edward
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish258836200001
    RIGAS, Athanasios
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    GreeceGreek258836190001
    RYDER, Fiona Victoria, Mrs.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish293231040001
    TAVARES, Jorge Manuel Da Silva
    6 Landsdowne Close
    Landsdowne Road Wimbledon
    SW20 London
    Director
    6 Landsdowne Close
    Landsdowne Road Wimbledon
    SW20 London
    Portuguese76242230001
    TEDESCO, Luigi
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Italian137687450002

    Who are the persons with significant control of BP MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    United Kingdom
    Dec 30, 2020
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00149435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00542515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0